SHOUT LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 1TG

Company number 02972472
Status Active
Incorporation Date 30 September 1994
Company Type Private Limited Company
Address 3 PHOENIX SQUARE, 4 MIDLAND STREET, LEICESTER, LE1 1TG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 August 2016; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 100 . The most likely internet sites of SHOUT LIMITED are www.shout.co.uk, and www.shout.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Shout Limited is a Private Limited Company. The company registration number is 02972472. Shout Limited has been working since 30 September 1994. The present status of the company is Active. The registered address of Shout Limited is 3 Phoenix Square 4 Midland Street Leicester Le1 1tg. . POTTER, Michael Frederick is a Secretary of the company. POTTER, Benjamin Robert is a Director of the company. POTTER, Mark Andrew is a Director of the company. POTTER, Robert John is a Director of the company. Secretary ADAMS, Jillian Faith has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Director ADAMS, Michael Roger has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director POTTER, Michael Frederick has been resigned. Director SMITH, Louise Anne has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
POTTER, Michael Frederick
Appointed Date: 14 November 1994

Director
POTTER, Benjamin Robert
Appointed Date: 01 November 2010
38 years old

Director
POTTER, Mark Andrew
Appointed Date: 01 November 2010
41 years old

Director
POTTER, Robert John
Appointed Date: 14 November 1994
68 years old

Resigned Directors

Secretary
ADAMS, Jillian Faith
Resigned: 14 November 1994
Appointed Date: 30 September 1994

Nominee Secretary
BREWER, Suzanne
Resigned: 30 September 1994
Appointed Date: 30 September 1994

Director
ADAMS, Michael Roger
Resigned: 01 June 1996
Appointed Date: 30 September 1994
62 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 30 September 1994
Appointed Date: 30 September 1994
73 years old

Director
POTTER, Michael Frederick
Resigned: 01 November 2010
Appointed Date: 01 January 2005
73 years old

Director
SMITH, Louise Anne
Resigned: 01 November 2010
Appointed Date: 01 June 1996
58 years old

Persons With Significant Control

Mr Mark Andrew Potter
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Benjamin Robert Potter
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHOUT LIMITED Events

10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
17 Sep 2016
Accounts for a dormant company made up to 31 August 2016
27 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

16 Sep 2015
Accounts for a dormant company made up to 31 August 2015
21 Nov 2014
Accounts for a dormant company made up to 31 August 2014
...
... and 59 more events
12 Oct 1994
Secretary resigned

12 Oct 1994
Ad 30/09/94--------- £ si 99@1=99 £ ic 1/100

11 Oct 1994
New director appointed

11 Oct 1994
Secretary resigned;new secretary appointed

30 Sep 1994
Incorporation